Advanced company searchLink opens in new window

SHM CHORLEY HOLDINGS LIMITED

Company number 04613195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2013 AD01 Registered office address changed from C/O C/O Gordon Brothers Europe Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 2 December 2013
29 Nov 2013 4.20 Statement of affairs with form 4.19
29 Nov 2013 600 Appointment of a voluntary liquidator
29 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1,250
20 Jun 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
09 Dec 2011 TM02 Termination of appointment of Sarah Judith Eddy as a secretary on 7 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
06 Jan 2011 AD01 Registered office address changed from Waldorf House 5 Cooper Street Manchester M2 2FW United Kingdom on 6 January 2011
30 Sep 2010 AA Accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
31 Oct 2009 AA Full accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 10/12/08; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from 53 st thomas road chorley lancashire PR7 1JH
02 Oct 2008 AA Full accounts made up to 31 December 2007
26 Feb 2008 288b Appointment terminated director andrew duckworth
17 Jan 2008 288b Director resigned
07 Jan 2008 363a Return made up to 10/12/07; full list of members
17 Oct 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 288b Director resigned